Company number 04532293
Status Active
Incorporation Date 11 September 2002
Company Type Private Limited Company
Address WALLACE HOUSE, 20 BIRMINGHAM ROAD, WALSALL, WEST MIDLANDS, WS1 2LT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 11 September 2016 with updates; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of SWIFT OFFICE SERVICES LIMITED are www.swiftofficeservices.co.uk, and www.swift-office-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Swift Office Services Limited is a Private Limited Company.
The company registration number is 04532293. Swift Office Services Limited has been working since 11 September 2002.
The present status of the company is Active. The registered address of Swift Office Services Limited is Wallace House 20 Birmingham Road Walsall West Midlands Ws1 2lt. The company`s financial liabilities are £9.2k. It is £-0.36k against last year. The cash in hand is £0.15k. It is £0.15k against last year. And the total assets are £64.13k, which is £13.73k against last year. DAVIES, Ian is a Director of the company. Secretary BIRCH, Norma Anne has been resigned. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Director BIRCH, Christopher has been resigned. Director BIRCH, Norma Anne has been resigned. Director BIRCH, Terrence John has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
swift office services Key Finiance
LIABILITIES
£9.2k
-4%
CASH
£0.15k
TOTAL ASSETS
£64.13k
+27%
All Financial Figures
Current Directors
Director
DAVIES, Ian
Appointed Date: 21 October 2002
56 years old
Resigned Directors
Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 11 September 2002
Appointed Date: 11 September 2002
Director
BIRCH, Norma Anne
Resigned: 20 October 2008
Appointed Date: 11 September 2002
79 years old
Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 11 September 2002
Appointed Date: 11 September 2002
Persons With Significant Control
Mr Ian Davies
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more
SWIFT OFFICE SERVICES LIMITED Events
28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
21 Oct 2016
Confirmation statement made on 11 September 2016 with updates
27 Oct 2015
Total exemption small company accounts made up to 31 January 2015
22 Sep 2015
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
28 Nov 2014
Total exemption small company accounts made up to 31 January 2014
...
... and 38 more events
31 Oct 2002
Ad 11/09/02--------- £ si 98@1=98 £ ic 2/100
20 Sep 2002
Registered office changed on 20/09/02 from: 25 hill road theydon bois epping essex CM16 7LX
20 Sep 2002
Secretary resigned
20 Sep 2002
Director resigned
11 Sep 2002
Incorporation